Advanced company searchLink opens in new window

THE ADVICE SERVICES ALLIANCE

Company number 03533317

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jun 2009 288b Appointment terminate, director josephine lynn evans logged form
26 May 2009 288a Director appointed rebecca wilkie
06 May 2009 288b Appointment terminated director josephine evans
01 May 2009 288a Director appointed keith steven gilbey
28 Apr 2009 363a Annual return made up to 24/03/09
28 Apr 2009 288c Director's change of particulars / carol storer / 28/03/2008
27 Apr 2009 288b Appointment terminated director mark tomlinson
27 Apr 2009 288b Appointment terminated director judith walker
26 Jan 2009 AA Full accounts made up to 31 March 2008
27 Dec 2008 287 Registered office changed on 27/12/2008 from 12TH floor, new london bridge house, 25 london bridge street london SE1 9SG
04 Nov 2008 288a Director appointed john malcolm andrews
09 Sep 2008 288a Director appointed julie bishop
03 Sep 2008 288a Director appointed john francis edwards
07 Jul 2008 288b Appointment terminated director philip jew
13 May 2008 288a Director appointed teresa marie karuna perchard
22 Apr 2008 363a Annual return made up to 24/03/08
21 Apr 2008 288c Director's change of particulars / jane thompson-brierley / 25/03/2008
21 Apr 2008 288c Director's change of particulars / carol storer / 25/03/2008
21 Apr 2008 288c Director's change of particulars / judith walker / 25/03/2008
21 Apr 2008 288c Director's change of particulars / nony ardill / 25/03/2008
07 Dec 2007 288b Director resigned
07 Dec 2007 288b Director resigned
28 Nov 2007 AA Full accounts made up to 31 March 2007
27 Sep 2007 288b Director resigned
23 Apr 2007 288c Director's particulars changed